- Company Overview for ADAM MATTHEW DIGITAL LIMITED (05960030)
- Filing history for ADAM MATTHEW DIGITAL LIMITED (05960030)
- People for ADAM MATTHEW DIGITAL LIMITED (05960030)
- Charges for ADAM MATTHEW DIGITAL LIMITED (05960030)
- More for ADAM MATTHEW DIGITAL LIMITED (05960030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2014 | AA | Full accounts made up to 28 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
30 Sep 2013 | AA | Accounts for a small company made up to 29 December 2012 | |
14 Aug 2013 | CH01 | Director's details changed for Khal Rudin on 12 July 2013 | |
12 Feb 2013 | AP01 | Appointment of Mr Ziyad Paul Marar as a director | |
12 Feb 2013 | AP01 | Appointment of Mr James Stephen Barr as a director | |
06 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
05 Nov 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 29 December 2012 | |
25 Oct 2012 | AP01 | Appointment of Karen Rosalyn Phillips as a director | |
25 Oct 2012 | AP01 | Appointment of Mrs Katharine Mary Jackson as a director | |
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | AD01 | Registered office address changed from Pelham House London Road Marlborough Wiltshire SN8 2AG on 25 October 2012 | |
15 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 5 October 2012
|
|
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
10 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
22 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Dec 2010 | CH03 | Secretary's details changed for David Christopher Tyler on 9 December 2010 | |
09 Dec 2010 | AD01 | Registered office address changed from Pelham House London Road Marlborough Wiltshire SN8 2AA on 9 December 2010 | |
01 Dec 2010 | CERTNM |
Company name changed hanfrageo holdings LIMITED\certificate issued on 01/12/10
|